Tinui Forest Park Limited was launched on 10 Jun 1996 and issued an NZ business number of 9429038316579. The registered LTD company has been managed by 10 directors: Richard John Holmes - an active director whose contract started on 20 Mar 2007,
Harriet Palmer - an active director whose contract started on 20 Mar 2007,
John Peter Burton - an active director whose contract started on 20 Mar 2007,
Keith Bond - an active director whose contract started on 20 Feb 2013,
Vera Schlesinger Levett - an inactive director whose contract started on 20 Feb 2013 and was terminated on 23 Sep 2015.
According to BizDb's database (last updated on 21 Feb 2024), the company filed 1 address: 444 Queen Street, Kuripuni, Masterton, 5810 (type: registered, service).
Up until 27 Oct 2023, Tinui Forest Park Limited had been using 444 Queen Street, Kuripuni, Masterton as their service address.
BizDb identified previous names for the company: from 10 Jun 1996 to 11 Jun 1996 they were called Tinui Hills Forest Limited.
A total of 100000 shares are issued to 4 groups (6 shareholders in total). In the first group, 26000 shares are held by 1 entity, namely:
Bond and Schuch Holdings Limited (an entity) located at Glenside, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 21% shares (exactly 21000 shares) and includes
Burton, John Peter - located at Days Bay, Lower Hutt.
The next share allocation (26000 shares, 26%) belongs to 2 entities, namely:
Palmer, Harriet, located at Karaka Bays, Wellington (an individual),
Milne, John David, located at Karaka Bays, Wellington (an individual).
Other active addresses
Address #4: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand
Registered & service address used from 27 Oct 2023
Previous addresses
Address #1: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand
Service & registered address used from 20 Oct 2016 to 27 Oct 2023
Address #2: 81 Queen Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 10 Oct 2011 to 20 Oct 2016
Address #3: Sellar & Sellar, 81 Queen Street, Masterton New Zealand
Physical & registered address used from 03 Oct 2007 to 10 Oct 2011
Address #4: C/ A E Levett, 12 Winston Street, Crofton Downs, Wellington
Registered address used from 11 Apr 2000 to 03 Oct 2007
Address #5: C/ A E Levett, 12 Winston Street, Crofton Downs, Wellington
Physical address used from 11 Jun 1996 to 03 Oct 2007
Address #6: C/ A E Levett, 12 Winston Street, Crofton Downs, Wellington
Registered address used from 11 Jun 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26000 | |||
Entity (NZ Limited Company) | Bond And Schuch Holdings Limited Shareholder NZBN: 9429032763034 |
Glenside Wellington 6037 New Zealand |
10 Jan 2013 - |
Shares Allocation #2 Number of Shares: 21000 | |||
Individual | Burton, John Peter |
Days Bay Lower Hutt 5013 New Zealand |
26 Sep 2007 - |
Shares Allocation #3 Number of Shares: 26000 | |||
Individual | Palmer, Harriet |
Karaka Bays Wellington 6022 New Zealand |
26 Sep 2007 - |
Individual | Milne, John David |
Karaka Bays Wellington 6022 New Zealand |
26 Sep 2007 - |
Shares Allocation #4 Number of Shares: 27000 | |||
Individual | Leech, Josephine Frances |
Khandallah Wellington New Zealand |
26 Sep 2007 - |
Individual | Holmes, Richard John |
Khandallah Wellington New Zealand |
26 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Donald Mccallum |
Karori Wellington |
18 May 2004 - 19 Mar 2007 |
Individual | Levett, Allan Edward |
Wellington 6004 New Zealand |
18 May 2004 - 12 Sep 2011 |
Individual | Levett, Vera Schlesinger |
Crofton Downs Wellington 6035 New Zealand |
12 Sep 2011 - 23 Sep 2015 |
Richard John Holmes - Director
Appointment date: 20 Mar 2007
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Mar 2007
Harriet Palmer - Director
Appointment date: 20 Mar 2007
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 28 Nov 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 23 Sep 2015
John Peter Burton - Director
Appointment date: 20 Mar 2007
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 03 Sep 2021
Address: Days Bay, Wellington, 5013 New Zealand
Address used since 20 Mar 2007
Keith Bond - Director
Appointment date: 20 Feb 2013
Address: Glenside, Wellington, 6037 New Zealand
Address used since 20 Feb 2013
Vera Schlesinger Levett - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 23 Sep 2015
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 20 Feb 2013
Allan Edward Levett - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 02 Jun 2010
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 18 May 2004
Donald Mccallum Miller - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 20 Mar 2007
Address: Karori, Wellington,
Address used since 08 May 2004
Gareth David Levett - Director (Inactive)
Appointment date: 07 Aug 2000
Termination date: 27 Mar 2003
Address: R D 9, Masterton,
Address used since 07 Aug 2000
Jane Francis Rushton - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 07 Aug 2000
Address: R D 9, Masterton,
Address used since 10 Jun 1996
Kelso Cliff Rushton - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 07 Aug 2000
Address: R D 9, Masterton,
Address used since 10 Jun 1996
S10-security Limited
444 Queen Street
Anasus Trustee Company Limited
444 Queen Street
Don Rob Trustees Limited
444 Queen Street
Knightrider Trustees Limited
444 Queen Street
Tula Trustees Limited
444 Queen Street
Craig John Trustees Limited
444 Queen Street